Search icon

CIRCLE K FARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCLE K FARMS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Aug 1974 (51 years ago)
Organization Date: 05 Aug 1974 (51 years ago)
Last Annual Report: 11 Jun 2016 (9 years ago)
Organization Number: 0009548
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: P.O. BOX 285, MT. STERLING, KY 40353
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
FRANK C. KING Incorporator

Registered Agent

Name Role
JOSEPH C. KING Registered Agent

President

Name Role
ROBERT M King President

Secretary

Name Role
FRANK C. KING Secretary

Director

Name Role
ROBERT M King Director
FRANK C. KING Director

Filings

Name File Date
Dissolution 2017-03-01
Annual Report 2016-06-11
Registered Agent name/address change 2016-06-11
Annual Report 2015-04-08
Annual Report 2014-02-28

USAspending Awards / Financial Assistance

Date:
2011-10-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
108.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-10-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
108.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-12-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
108.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State